- Company Overview for TOOTSIE AND FUDGE LTD (SC390584)
- Filing history for TOOTSIE AND FUDGE LTD (SC390584)
- People for TOOTSIE AND FUDGE LTD (SC390584)
- More for TOOTSIE AND FUDGE LTD (SC390584)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Oct 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jul 2016 | DS01 | Application to strike the company off the register | |
20 Dec 2015 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-20
|
|
24 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Dec 2014 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
19 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Dec 2013 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 Dec 2012 | AR01 | Annual return made up to 20 December 2012 with full list of shareholders | |
31 Dec 2012 | AD01 | Registered office address changed from Easter Clunie Farm House Easter Clunie Farm Newburgh Cupar Fife KY14 6EJ United Kingdom on 31 December 2012 | |
31 Dec 2012 | CH01 | Director's details changed for Kirsten Jane Baird on 1 July 2012 | |
31 Dec 2012 | AD01 | Registered office address changed from East Skirlbear Easter Clunie Newburgh Cupar Fife KY14 6EJ United Kingdom on 31 December 2012 | |
30 Dec 2012 | CH01 | Director's details changed for Mrs Alison Anne Black-Storm on 20 December 2011 | |
30 Dec 2012 | CH03 | Secretary's details changed for Kirsten Jane Baird on 1 July 2012 | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Jan 2012 | AR01 | Annual return made up to 20 December 2011 with full list of shareholders | |
11 Jan 2012 | CH01 | Director's details changed for Alison Anne Black-Storm on 1 January 2011 | |
13 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 20 December 2010
|
|
13 Jan 2011 | AP01 | Appointment of Kirsten Jane Baird as a director | |
13 Jan 2011 | AP01 | Appointment of Alison Anne Black-Storm as a director | |
13 Jan 2011 | AP03 | Appointment of Kirsten Jane Baird as a secretary | |
13 Jan 2011 | AA01 | Current accounting period extended from 31 December 2011 to 31 March 2012 | |
23 Dec 2010 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
23 Dec 2010 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary |